SURREY FORMWORK LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/01/253 January 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

08/02/248 February 2024 Change of details for Mr Justin Nevin as a person with significant control on 2024-02-08

View Document

08/02/248 February 2024 Director's details changed for Mr Justin Nevin on 2024-02-08

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

04/10/234 October 2023 Total exemption full accounts made up to 2022-10-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

16/09/2216 September 2022 Total exemption full accounts made up to 2021-10-31

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/08/1930 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/04/1811 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

14/06/1714 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

22/02/1622 February 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/01/1513 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

01/10/141 October 2014 SECRETARY'S CHANGE OF PARTICULARS / JUSTIN NEVIN / 01/10/2014

View Document

01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN NEVIN / 01/10/2014

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/01/1421 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

23/08/1323 August 2013 REGISTERED OFFICE CHANGED ON 23/08/2013 FROM 2 SEATON ROAD TWICKENHAM LONDON TW2 7AT ENGLAND

View Document

23/08/1323 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN NEVIN / 05/07/2013

View Document

23/08/1323 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WALSH / 04/04/2013

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

20/12/1220 December 2012 Annual return made up to 20 December 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

20/09/1220 September 2012 REGISTERED OFFICE CHANGED ON 20/09/2012 FROM 6TH FLOOR NEWBURY HOUSE 890 - 900 EASTERN AVENUE NEWBURY PARK ILFORD ESSEX IG2 7HH UNITED KINGDOM

View Document

20/09/1220 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WALSH / 20/09/2012

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

13/02/1213 February 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

16/02/1116 February 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

09/02/119 February 2011 REGISTERED OFFICE CHANGED ON 09/02/2011 FROM 121 VARSITY DRIVE TWICKENHAM TW1 1AJ

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

14/01/1014 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JUSTIN NEVIN / 29/10/2009

View Document

14/01/1014 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN NEVIN / 01/10/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WALSH / 01/10/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN NEVIN / 10/11/2008

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

02/03/092 March 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

19/02/0819 February 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

28/03/0728 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/03/0728 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/01/076 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/10/05

View Document

03/05/053 May 2005 COMPANY NAME CHANGED SURREY HOMES UK LIMITED CERTIFICATE ISSUED ON 03/05/05

View Document

23/03/0523 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 REGISTERED OFFICE CHANGED ON 11/01/05 FROM: 35 FIRS AVENUE LONDON N11 3NE

View Document

11/01/0511 January 2005 SECRETARY RESIGNED

View Document

20/12/0420 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company